SIDEWALK PROPERTIES LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 New

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-03 with no updates

View Document

12/11/2412 November 2024

View Document

12/11/2412 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/11/2412 November 2024

View Document

05/06/245 June 2024

View Document

07/02/247 February 2024 Accounts for a small company made up to 2022-12-31

View Document

17/12/2317 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

09/12/229 December 2022 Accounts for a small company made up to 2021-12-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

03/12/213 December 2021 Accounts for a small company made up to 2020-12-31

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM BERKELEY HOUSE 304 REGENTS PARK ROAD LONDON N3 2JY ENGLAND

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

01/11/181 November 2018 REGISTERED OFFICE CHANGED ON 01/11/2018 FROM MOLTENO HOUSE 302 REGENTS PARK ROAD FINCHLEY LONDON N3 2JX

View Document

26/09/1826 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/01/182 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

19/09/1719 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

18/08/1618 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/12/158 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

01/09/151 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/02/152 February 2015 Annual return made up to 3 December 2014 with full list of shareholders

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/12/134 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

08/10/138 October 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12

View Document

08/10/138 October 2013 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12

View Document

08/10/138 October 2013 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12

View Document

08/10/138 October 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, SECRETARY IAN RAPLEY

View Document

19/12/1219 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/03/129 March 2012 SECRETARY APPOINTED PAUL HALLAM

View Document

09/03/129 March 2012 APPOINTMENT TERMINATED, SECRETARY ALAN WOLFSON

View Document

08/12/118 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN WOLFSON / 08/12/2011

View Document

08/12/118 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

09/08/119 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/04/117 April 2011 DIRECTOR APPOINTED MR CHRISTOPHER CHALRES MCGILL

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR IAN RAPLEY

View Document

04/01/114 January 2011 Annual return made up to 3 December 2010 with full list of shareholders

View Document

15/10/1015 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCGILL

View Document

23/07/1023 July 2010 DIRECTOR APPOINTED IAN RAPLEY

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. WILLIAM KENNETH PROCTER / 09/10/2009

View Document

30/12/0930 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/09/097 September 2009 DIRECTOR APPOINTED CHRISTOPHER CHARLES MCGILL

View Document

03/09/093 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PROCTOR / 26/08/2009

View Document

20/08/0920 August 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/02/0917 February 2009 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 REGISTERED OFFICE CHANGED ON 05/11/2008 FROM EURO HOUSE 131/133 BALLARDS LANE LONDON N3 1GR

View Document

28/01/0828 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/12/0713 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/12/0620 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/068 December 2006 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/04/0626 April 2006 DIRECTOR RESIGNED

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

27/10/0527 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/10/0525 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0522 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/0531 August 2005 NEW SECRETARY APPOINTED

View Document

05/02/055 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/11/0424 November 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/043 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0431 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

07/09/047 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/0422 April 2004 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/07/0317 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/0316 July 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/07/0316 July 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/07/0315 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0315 April 2003 SECRETARY RESIGNED

View Document

12/03/0312 March 2003 SECRETARY RESIGNED

View Document

12/03/0312 March 2003 NEW SECRETARY APPOINTED

View Document

19/02/0319 February 2003 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/02/0220 February 2002 NEW SECRETARY APPOINTED

View Document

11/01/0211 January 2002 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS; AMEND

View Document

04/01/024 January 2002 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/09/0113 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/0113 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/0113 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/0113 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/0113 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/0117 August 2001 SECRETARY RESIGNED

View Document

01/08/011 August 2001 NEW SECRETARY APPOINTED

View Document

01/05/011 May 2001 RETURN MADE UP TO 03/12/99; NO CHANGE OF MEMBERS

View Document

22/02/0122 February 2001 ADOPT MEM AND ARTS 31/01/01

View Document

22/02/0122 February 2001 CONVE 31/01/01

View Document

22/02/0122 February 2001 FINANCIAL ASSISTANCE - SHARES ACQUISITION 31/01/01

View Document

22/02/0122 February 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/02/0113 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/012 January 2001 RETURN MADE UP TO 03/12/00; NO CHANGE OF MEMBERS

View Document

29/09/0029 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/09/0027 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/001 June 2000 NEW SECRETARY APPOINTED

View Document

01/06/001 June 2000 SECRETARY RESIGNED

View Document

22/04/0022 April 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/04/0013 April 2000 NEW SECRETARY APPOINTED

View Document

12/04/0012 April 2000 SECRETARY RESIGNED

View Document

07/04/007 April 2000 DIRECTOR RESIGNED

View Document

07/04/007 April 2000 DIRECTOR RESIGNED

View Document

19/02/0019 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9914 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/12/9914 December 1999 NEW SECRETARY APPOINTED

View Document

10/12/9910 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9929 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9926 October 1999 NEW DIRECTOR APPOINTED

View Document

26/10/9926 October 1999 NEW DIRECTOR APPOINTED

View Document

03/09/993 September 1999 DIRECTOR RESIGNED

View Document

11/08/9911 August 1999 SECRETARY RESIGNED

View Document

10/08/9910 August 1999 NEW SECRETARY APPOINTED

View Document

24/12/9824 December 1998 RETURN MADE UP TO 03/12/98; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/12/98

View Document

15/09/9815 September 1998 REGISTERED OFFICE CHANGED ON 15/09/98 FROM: 7TH FLOOR LECONFIELD HOUSE CURZON STREET LONDON W1Y 7FB

View Document

15/09/9815 September 1998 NEW DIRECTOR APPOINTED

View Document

12/06/9812 June 1998 AMENDING 882R

View Document

28/05/9828 May 1998 NEW DIRECTOR APPOINTED

View Document

26/05/9826 May 1998 CONV SHARES 26/03/98

View Document

26/05/9826 May 1998 CONSO 17/03/98

View Document

26/05/9826 May 1998 DIRECTOR RESIGNED

View Document

26/05/9826 May 1998 ADOPT MEM AND ARTS 26/03/98

View Document

02/04/982 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/989 March 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 28/02/99

View Document

09/03/989 March 1998 S-DIV 03/02/98

View Document

12/12/9712 December 1997 SECRETARY RESIGNED

View Document

12/12/9712 December 1997 DIRECTOR RESIGNED

View Document

12/12/9712 December 1997 NEW SECRETARY APPOINTED

View Document

12/12/9712 December 1997 NEW DIRECTOR APPOINTED

View Document

12/12/9712 December 1997 NEW DIRECTOR APPOINTED

View Document

12/12/9712 December 1997 REGISTERED OFFICE CHANGED ON 12/12/97 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

03/12/973 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company